Company NameLee Valley Food Park Limited
Company StatusDissolved
Company Number03013305
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 2 months ago)
Dissolution Date17 May 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Gerard Cunningham
NationalityBritish
StatusClosed
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Elgin Crescent
London
W11 2JE
Director NameMiss Bernadette Marie Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(18 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMr Gerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed10 July 2013(18 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMr Denis Cunningham
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressGrove End House
Camlet Way Hadley Common
Barnet
Hertfordshire
EN4 0NJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address34 Margery Street
London
WC1X 0JJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Gerard Cunningham
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 February 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
12 February 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
12 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 August 2013Termination of appointment of Denis Cunningham as a director (1 page)
20 August 2013Appointment of Ms Bernadette Marie Cunningham as a director (2 pages)
20 August 2013Appointment of Mr Gerard Cunningham as a director (2 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 February 2012Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
13 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page)
3 February 2010Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page)
3 February 2010Register inspection address has been changed (1 page)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 February 2009Return made up to 24/01/09; full list of members (3 pages)
10 February 2009Secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Return made up to 24/01/08; full list of members (2 pages)
30 January 2008Secretary's particulars changed (1 page)
24 January 2007Return made up to 24/01/07; full list of members (2 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 September 2006Registered office changed on 28/09/06 from: russell bedford house, city forum 250 city road, london, EC1V 2QQ (1 page)
20 February 2006Return made up to 24/01/06; full list of members (2 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
1 April 2005Return made up to 24/01/05; full list of members (6 pages)
30 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 February 2004Return made up to 24/01/04; full list of members (6 pages)
20 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 January 2003Return made up to 24/01/03; full list of members (6 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 February 2002Return made up to 24/01/02; full list of members (6 pages)
13 February 2001Return made up to 24/01/01; full list of members (6 pages)
15 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
7 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 February 2000Return made up to 24/01/00; full list of members (6 pages)
10 February 1999Return made up to 24/01/99; full list of members (8 pages)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 April 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 February 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 February 1997Registered office changed on 27/02/97 from: building no. 3, 126 colindale avenue, colindale, london NW9 5HU (1 page)
27 February 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
7 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1996Return made up to 24/01/96; full list of members (6 pages)
19 October 1995Accounting reference date notified as 31/03 (1 page)